CLARKE CABLE LIMITED
CONGLETON CLARKE CABLE PREPARATION SERVICES LIMITED

Hellopages » Cheshire » Cheshire East » CW12 1PJ

Company number 01046138
Status Active
Incorporation Date 15 March 1972
Company Type Private Limited Company
Address EATON BANK TRADING ESTATE, VAREY ROAD, CONGLETON, CHESHIRE, CW12 1PJ
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 010461380013, created on 21 December 2015. The most likely internet sites of CLARKE CABLE LIMITED are www.clarkecable.co.uk, and www.clarke-cable.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Kidsgrove Rail Station is 6.1 miles; to Goostrey Rail Station is 6.2 miles; to Chelford Rail Station is 7.6 miles; to Prestbury Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarke Cable Limited is a Private Limited Company. The company registration number is 01046138. Clarke Cable Limited has been working since 15 March 1972. The present status of the company is Active. The registered address of Clarke Cable Limited is Eaton Bank Trading Estate Varey Road Congleton Cheshire Cw12 1pj. . BASELEY, Julian Nicholas is a Secretary of the company. BASELEY, Julian Nicholas is a Director of the company. HOPPER, Timothy George is a Director of the company. Secretary CLARKE, Harold Eric has been resigned. Secretary HOPPER, Timothy George has been resigned. Secretary KEIGHLEY, Richard Nicholas has been resigned. Secretary PAVIA, Kevin Felix has been resigned. Director CLARKE, Harold Eric has been resigned. Director CLARKE, Marion has been resigned. Director CLARKE, Stephen Eric has been resigned. Director KEIGHLEY, Richard Nicholas has been resigned. Director PAVIA, Kevin Felix has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Secretary
BASELEY, Julian Nicholas
Appointed Date: 10 September 2013

Director
BASELEY, Julian Nicholas
Appointed Date: 16 September 1997
74 years old

Director
HOPPER, Timothy George
Appointed Date: 16 September 1997
69 years old

Resigned Directors

Secretary
CLARKE, Harold Eric
Resigned: 16 September 1997

Secretary
HOPPER, Timothy George
Resigned: 01 August 2007
Appointed Date: 16 September 1997

Secretary
KEIGHLEY, Richard Nicholas
Resigned: 27 February 2009
Appointed Date: 01 August 2007

Secretary
PAVIA, Kevin Felix
Resigned: 10 September 2013
Appointed Date: 27 February 2009

Director
CLARKE, Harold Eric
Resigned: 16 September 1997
86 years old

Director
CLARKE, Marion
Resigned: 16 September 1997
84 years old

Director
CLARKE, Stephen Eric
Resigned: 29 February 2000
Appointed Date: 01 June 1995
65 years old

Director
KEIGHLEY, Richard Nicholas
Resigned: 27 February 2009
Appointed Date: 01 August 2007
66 years old

Director
PAVIA, Kevin Felix
Resigned: 10 September 2013
Appointed Date: 03 February 2006
58 years old

Persons With Significant Control

Mr Julian Nicholas Baseley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy George Hopper
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARKE CABLE LIMITED Events

11 Nov 2016
Confirmation statement made on 18 September 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Dec 2015
Registration of charge 010461380013, created on 21 December 2015
19 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 56,700

04 Jun 2015
Current accounting period extended from 31 July 2015 to 31 December 2015
...
... and 106 more events
02 Oct 1987
Return made up to 19/08/87; full list of members

02 Oct 1987
Accounts for a small company made up to 31 March 1987

10 Jul 1986
Accounts for a small company made up to 31 March 1986

10 Jul 1986
Return made up to 16/06/86; full list of members

15 Mar 1972
Certificate of incorporation

CLARKE CABLE LIMITED Charges

21 December 2015
Charge code 0104 6138 0013
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
15 October 2013
Charge code 0104 6138 0012
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
25 July 2011
Debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 1997
Mortgage debenture
Delivered: 1 October 1997
Status: Satisfied on 26 August 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 1995
Fixed equitable charge
Delivered: 25 July 1995
Status: Satisfied on 17 November 1998
Persons entitled: Griffin Factors Limited
Description: All receivables purchased or purported to be purchased by…
22 February 1995
Fixed equitable charge
Delivered: 25 February 1995
Status: Satisfied on 4 September 1998
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
10 September 1992
Fixed and floating charge
Delivered: 10 September 1992
Status: Satisfied on 18 September 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over goodwill bookdebts patents…
7 January 1986
Charge
Delivered: 13 January 1986
Status: Satisfied on 18 September 1997
Persons entitled: Midland Bank PLC
Description: All bookdebts and other debts present and future.
7 January 1986
Legal charge
Delivered: 13 January 1986
Status: Satisfied on 18 September 1997
Persons entitled: Midland Bank PLC
Description: F/Hold 54 swan street congleton cheshire title no ch 140277.
9 March 1983
Legal charge
Delivered: 14 March 1983
Status: Satisfied on 18 September 1997
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments & premises being:- land at eaton…
24 June 1980
Chattels mortgage
Delivered: 25 June 1980
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: One - artos C3-10 el automatic wire measuring cutting and…
31 December 1974
Mortgage
Delivered: 9 January 1975
Status: Satisfied on 18 September 1997
Persons entitled: Midland Bank PLC
Description: 1 1/3 acres of lane at eaton bank trading estate…
13 September 1973
Mortgage & charge
Delivered: 19 September 1973
Status: Satisfied on 18 September 1997
Persons entitled: Midland Bank PLC
Description: 1 1/3 acres of land at eaton bank trading estate…